Download leads from Nexok and grow your business. Find out more

4Sight Developments Ltd.

Documents

Total Documents111
Total Pages432

Filing History

24 January 2024Confirmation statement made on 23 January 2024 with no updates
16 January 2024Micro company accounts made up to 30 April 2023
28 February 2023Micro company accounts made up to 30 April 2022
25 January 2023Confirmation statement made on 23 January 2023 with no updates
12 April 2022Micro company accounts made up to 30 April 2021
25 January 2022Confirmation statement made on 23 January 2022 with no updates
30 April 2021Micro company accounts made up to 30 April 2020
30 March 2021Confirmation statement made on 23 January 2021 with no updates
28 April 2020Confirmation statement made on 23 January 2020 with no updates
17 March 2020Micro company accounts made up to 30 April 2019
10 April 2019Termination of appointment of Lynne Mcgarry as a director on 10 April 2019
30 January 2019Micro company accounts made up to 30 April 2018
23 January 2019Confirmation statement made on 23 January 2019 with no updates
8 February 2018Confirmation statement made on 26 January 2018 with no updates
31 January 2018Micro company accounts made up to 30 April 2017
17 February 2017Confirmation statement made on 26 January 2017 with updates
17 February 2017Confirmation statement made on 26 January 2017 with updates
31 January 2017Total exemption small company accounts made up to 30 April 2016
31 January 2017Total exemption small company accounts made up to 30 April 2016
15 March 2016Appointment of Miss Lynne Mcgarry as a director on 1 March 2016
15 March 2016Appointment of Miss Lynne Mcgarry as a director on 1 March 2016
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 2
31 January 2016Total exemption small company accounts made up to 30 April 2015
31 January 2016Total exemption small company accounts made up to 30 April 2015
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
20 February 2015Director's details changed for Mr Vincent Martin Friel on 31 July 2014
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2
3 January 2015Total exemption small company accounts made up to 30 April 2014
3 January 2015Total exemption small company accounts made up to 30 April 2014
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
29 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
18 October 2013Total exemption small company accounts made up to 30 April 2013
18 October 2013Total exemption small company accounts made up to 30 April 2013
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
21 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
30 January 2013Total exemption small company accounts made up to 30 April 2012
30 January 2013Total exemption small company accounts made up to 30 April 2012
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
8 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
30 January 2012Total exemption small company accounts made up to 30 April 2011
30 January 2012Total exemption small company accounts made up to 30 April 2011
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
15 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
26 January 2011Total exemption small company accounts made up to 30 April 2010
26 January 2011Total exemption small company accounts made up to 30 April 2010
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
9 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
1 February 2010Total exemption small company accounts made up to 30 April 2009
1 February 2010Total exemption small company accounts made up to 30 April 2009
19 March 2009Accounting reference date extended from 30/11/2008 to 30/04/2009
19 March 2009Accounting reference date extended from 30/11/2008 to 30/04/2009
12 March 2009Return made up to 26/01/09; full list of members
12 March 2009Return made up to 26/01/09; full list of members
11 November 2008Return made up to 26/01/08; full list of members
11 November 2008Return made up to 26/01/08; full list of members
29 September 2008Total exemption small company accounts made up to 30 November 2007
29 September 2008Total exemption small company accounts made up to 30 November 2007
28 March 2008Registered office changed on 28/03/2008 from david dale house 157 broad street glasgow G40 2QR
28 March 2008Registered office changed on 28/03/2008 from david dale house 157 broad street glasgow G40 2QR
4 January 2008Total exemption small company accounts made up to 30 November 2006
4 January 2008Total exemption small company accounts made up to 30 November 2006
21 February 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
  • 363(353) ‐ Location of register of members address changed
21 February 2007Return made up to 26/01/07; full list of members
  • 363(287) ‐ Registered office changed on 21/02/07
  • 363(353) ‐ Location of register of members address changed
30 November 2006Accounts for a dormant company made up to 30 November 2005
30 November 2006Accounting reference date shortened from 31/01/06 to 30/11/05
30 November 2006Accounts for a dormant company made up to 30 November 2005
30 November 2006Accounting reference date shortened from 31/01/06 to 30/11/05
10 November 2006Partic of mort/charge *
10 November 2006Partic of mort/charge *
5 October 2006Partic of mort/charge *
5 October 2006Partic of mort/charge *
21 February 2006Return made up to 26/01/06; full list of members
21 February 2006Return made up to 26/01/06; full list of members
30 November 2005Accounts for a dormant company made up to 31 January 2005
30 November 2005Accounts for a dormant company made up to 31 January 2005
25 February 2005Return made up to 26/01/05; full list of members
25 February 2005Return made up to 26/01/05; full list of members
3 November 2004Accounts for a dormant company made up to 31 January 2004
3 November 2004Accounts for a dormant company made up to 31 January 2004
13 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 February 2004Return made up to 26/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 November 2003Accounts for a dormant company made up to 31 January 2003
26 November 2003Accounts for a dormant company made up to 31 January 2003
29 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
29 January 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
14 November 2002Accounts for a dormant company made up to 31 January 2002
14 November 2002Accounts for a dormant company made up to 31 January 2002
19 February 2002Return made up to 26/01/02; full list of members
19 February 2002Return made up to 26/01/02; full list of members
16 February 2001Registered office changed on 16/02/01 from: first floor, 1 royal bank place glasgow lanarkshire G1 3AA
16 February 2001New director appointed
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
16 February 2001Secretary resigned;director resigned
16 February 2001Memorandum and Articles of Association
16 February 2001New director appointed
16 February 2001Director resigned
16 February 2001Director resigned
16 February 2001New secretary appointed
16 February 2001New secretary appointed
16 February 2001Memorandum and Articles of Association
16 February 2001Registered office changed on 16/02/01 from: first floor, 1 royal bank place glasgow lanarkshire G1 3AA
16 February 2001Secretary resigned;director resigned
26 January 2001Incorporation
26 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed